Search icon

ALL TROY AIR CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: ALL TROY AIR CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TROY AIR CONTROL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000063097
FEI/EIN Number 263075525

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 Gregory St, FORT PIERCE, FL, 34982, US
Mail Address: 601 Gregory St, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strouse Todd A President 601 Gregory St, Fort Pierce, FL, 34982
STROUSE FREDERICK L Agent 601 GREGORY STREET, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-27 601 Gregory St, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 601 Gregory St, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2013-12-06 STROUSE, FREDERICK L -
REGISTERED AGENT ADDRESS CHANGED 2013-12-05 601 GREGORY STREET, FORT PIERCE, FL 34982 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-12-06
AMENDED ANNUAL REPORT 2013-12-05
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-07-12
REINSTATEMENT 2009-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State